Name: | CASA OF THE NORTHERN BLUEGRASS REGION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 2007 (18 years ago) |
Organization Date: | 04 Sep 2007 (18 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0672824 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 500 Thomas More Pkwy, Ste. 4, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAEZR26MKQT9 | 2025-03-11 | 527 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, 3444, USA | 527 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, 3444, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.casanorthernbluegrass.org |
Division Name | CASA OF THE NORTHERN BLUEGRASS REGION |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-13 |
Initial Registration Date | 2019-01-24 |
Entity Start Date | 2009-05-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NICKY JEFFRIES |
Address | 527 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NICKY JEFFRIES |
Address | 527 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Andrew M VonLehman | President |
Name | Role |
---|---|
Justin D Hanks | Officer |
Matthew L Underwood | Officer |
Tracey M Coffey | Officer |
James J Gilbert | Officer |
Jennifer L Coutinho | Officer |
Tami L Blevins | Officer |
Stacy M Meyers | Officer |
Caroline K Capal | Officer |
John G Christensen | Officer |
Lori L Burdine | Officer |
Name | Role |
---|---|
ANGIE FERGUSON | Incorporator |
KATIE MCLINDON | Incorporator |
HEATHER SECRIST | Incorporator |
Name | Role |
---|---|
Colleen J Swanson | Treasurer |
Name | Role |
---|---|
Andrew M VonLehman | Director |
Nicky A Jeffries | Director |
Colleen J Swanson | Director |
ANGIE FERGUSON | Director |
KATIE MCLINDON | Director |
HEATHER SECRIST | Director |
Name | Role |
---|---|
NICKY JEFFRIES | Registered Agent |
Name | Role |
---|---|
David L Drake | Vice President |
Name | Role |
---|---|
Teri M Walker | Secretary |
Name | Action |
---|---|
CASA OF KENTON COUNTY, INC. | Old Name |
CASA FOR KIDS OF KENTON AND CAMPBELL COUNTY, INCORPORATED | Old Name |
CASA FOR KIDS SERVING KENTON, CAMPBELL & PENDLETON COUNTIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Registered Agent name/address change | 2024-05-28 |
Principal Office Address Change | 2024-05-28 |
Annual Report | 2024-05-28 |
Annual Report | 2023-04-04 |
Registered Agent name/address change | 2023-03-02 |
Principal Office Address Change | 2022-06-03 |
Amendment | 2022-04-22 |
Annual Report | 2022-03-30 |
Annual Report | 2021-04-06 |
Sources: Kentucky Secretary of State